Background WavePink WaveYellow Wave

TOUCHPOINT SERVICES LIMITED (09211311)

TOUCHPOINT SERVICES LIMITED (09211311) is an active UK company. incorporated on 10 September 2014. with registered office in Stockport. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. TOUCHPOINT SERVICES LIMITED has been registered for 11 years. Current directors include NIVEN, Norman.

Company Number
09211311
Status
active
Type
ltd
Incorporated
10 September 2014
Age
11 years
Address
Stockport Business & Innovation Centre Broadstone Mill, Stockport, SK5 7DL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
NIVEN, Norman
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOUCHPOINT SERVICES LIMITED

TOUCHPOINT SERVICES LIMITED is an active company incorporated on 10 September 2014 with the registered office located in Stockport. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. TOUCHPOINT SERVICES LIMITED was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09211311

LTD Company

Age

11 Years

Incorporated 10 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

TOUCHPOINT TECHNOLOGY LIMITED
From: 4 December 2015To: 26 April 2016
TECH4CARE LIMITED
From: 3 August 2015To: 4 December 2015
EXIBITZZ LIMITED
From: 10 September 2014To: 3 August 2015
Contact
Address

Stockport Business & Innovation Centre Broadstone Mill Broadstone Road Stockport, SK5 7DL,

Previous Addresses

61 Barcheston Road Cheadle Stockport Cheshire SK8 1LJ
From: 10 September 2014To: 24 January 2017
Timeline

11 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Mar 18
Director Left
Mar 18
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

NIVEN, Norman

Active
Broadstone Mill, StockportSK5 7DL
Born November 1953
Director
Appointed 10 Sept 2014

ADAM, Roderick James

Resigned
Broadstone Mill, StockportSK5 7DL
Born May 1958
Director
Appointed 04 Aug 2016
Resigned 08 Jan 2018

CARTER, Benjamin James

Resigned
Broadstone Mill, StockportSK5 7DL
Born December 1978
Director
Appointed 26 Oct 2016
Resigned 18 Jan 2018

GORDON, Michael Andrew

Resigned
Broadstone Mill, StockportSK5 7DL
Born April 1957
Director
Appointed 28 Nov 2016
Resigned 28 Mar 2018

NIVEN, Mark Simon

Resigned
Broadstone Mill, StockportSK5 7DL
Born July 1981
Director
Appointed 03 Feb 2017
Resigned 29 Mar 2018

WEATHERHEAD, Christopher John

Resigned
Broadstone Mill, StockportSK5 7DL
Born March 1981
Director
Appointed 26 Oct 2016
Resigned 08 Jan 2018

Persons with significant control

1

Mr Norman Niven

Active
Broadstone Mill, StockportSK5 7DL
Born November 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Resolution
4 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 May 2016
AAAnnual Accounts
Certificate Change Of Name Company
26 April 2016
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
3 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Certificate Change Of Name Company
3 August 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 September 2014
NEWINCIncorporation